Tcr (Number 1) Ltd.
- Dissolved
- Incorporated on 25 Sep 1985
Reg Address: 1 More London Place, London SE1 2AF
Previous Names:
Pallas Leasing (Number 8) Ltd. - 9 Mar 1993
Videoscan Rentals Ltd. - 11 Feb 1986
Pallas Leasing (Number 8) Limited - 1 Nov 1985
Wardkind Limited - 25 Sep 1985
Company Classifications:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Tcr (Number 1) Ltd..
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Zahra Peermohamed | Secretary | 18 Nov 2014 | - | Resigned 19 Jul 2018 |
2 | Simon Matthew Kirton | Director | 30 Sep 2014 | British | Active |
3 | Lisa Mary Farrell | Director | 30 Sep 2014 | British | Active |
4 | Gabriele D'Uva | Director | 30 Sep 2014 | British | Resigned 23 Dec 2016 |
5 | Salih Unal | Director | 30 Sep 2014 | Turkish | Active |
6 | Allan Marc Pogson | Director | 30 Sep 2014 | British | Resigned 23 Dec 2016 |
7 | Courtenay Abbott | Secretary | 19 Sep 2012 | - | Resigned 18 Nov 2014 |
8 | Ann French | Secretary | 14 Jun 2011 | - | Resigned 30 Jun 2017 |
9 | Jonathan Maycock | Director | 15 Apr 2011 | British | Resigned 30 Apr 2013 |
10 | Toby Duncan Ford | Director | 12 Jan 2010 | British | Resigned 14 Jan 2011 |
11 | Jeffrey Fairburn | Director | 12 Jan 2010 | British | Resigned 30 Sep 2014 |
12 | John Michael Jenkins | Director | 19 Jun 2009 | British | Resigned 15 Mar 2013 |
13 | Hugh Alan Taylor Fitzpatrick | Director | 19 Jun 2009 | British | Resigned 30 Sep 2014 |
14 | TCR (NUMBER 1) LTD | Corporate Director | 10 Jun 2009 | - | Resigned 10 Jun 2009 |
15 | MBM SECRETARIAL SERVICES LIMITED | Director | 20 Jun 2008 | - | Resigned 30 Sep 2011 |
16 | Paul John Lomas | Director | 1 Feb 2008 | British | Resigned 19 Jun 2009 |
17 | David Richard Rendell | Director | 19 Nov 2007 | British | Resigned 19 Jun 2009 |
18 | Alistair James Robinson | Director | 17 May 2007 | British | Resigned 20 Mar 2008 |
19 | Richard William Green | Director | 26 Mar 2007 | British | Resigned 19 Jun 2009 |
20 | Martin Peter Hurst | Director | 15 Sep 2006 | British | Resigned 10 Aug 2007 |
21 | Massimo Villamultedo | Director | 23 Jan 2006 | Italian | Resigned 20 Jun 2008 |
22 | Jeremy David Baber | Director | 25 Nov 2005 | British | Resigned 21 Apr 2008 |
23 | Lynn Fiona Mcclelland | Director | 25 Jul 2005 | British | Resigned 1 Nov 2006 |
24 | Simon John Trudgeon | Director | 12 Jul 2005 | British | Resigned 15 Sep 2006 |
25 | Jonathan Somper | Director | 12 Jul 2005 | British | Resigned 25 Nov 2005 |
26 | Sriram Nagarajan | Director | 17 Mar 2004 | British | Resigned 17 May 2007 |
27 | Tiffany Hurst | Director | 31 Oct 2003 | American | Resigned 25 Nov 2005 |
28 | Mark Philip Genikis | Director | 31 Oct 2003 | British | Resigned 12 Oct 2007 |
29 | Gavin Peter Morris | Director | 30 Jan 2003 | British | Resigned 17 Mar 2004 |
30 | Gavin Morris | Director | 30 Jan 2003 | British | Resigned 17 Mar 2004 |
31 | Sylvain Andre Girard | Director | 6 Nov 2002 | Canadian | Resigned 25 Nov 2005 |
32 | Peter Anthony Gane | Director | 19 Mar 2002 | British | Resigned 30 Jan 2003 |
33 | Alicia Essex | Secretary | 19 Mar 2002 | - | Resigned 7 Sep 2012 |
34 | Harminder Dhaliwal | Director | 19 Mar 2002 | British | Resigned 31 Oct 2003 |
35 | Robert Green | Director | 22 Nov 2001 | American | Resigned 6 Nov 2002 |
36 | Robert William Torrance | Director | 4 Oct 2001 | Australian | Resigned 26 Aug 2005 |
37 | Richard William Green | Director | 10 Apr 2001 | British | Resigned 19 Mar 2002 |
38 | David Richard Rendell | Director | 16 Jan 2001 | British | Resigned 19 Mar 2002 |
39 | Donald Lewis Jurries | Director | 26 Jul 2000 | American | Resigned 22 Nov 2001 |
40 | Mary Jane Mcnamara | Director | 15 Mar 2000 | British | Resigned 19 Mar 2002 |
41 | Stuart Adrian Knights | Director | 8 Apr 1997 | British | Resigned 15 Dec 1998 |
42 | Christopher Ellis | Director | 14 Mar 1997 | British | Resigned 26 Jul 2000 |
43 | Janet Ailsa Gregory | Secretary | 3 Feb 1997 | - | Resigned 19 Jan 2002 |
44 | Russell Charles Pettifer | Director | 4 Oct 1996 | British | Resigned 16 Mar 2001 |
45 | Richard Herbert David Earle | Secretary | 25 May 1995 | - | Resigned 31 Jan 1997 |
46 | Joseph Gerard Brady | Director | 28 Mar 1995 | Irish | Resigned 6 Nov 1996 |
47 | John Wilfred James Collins | Secretary | 10 Mar 1995 | - | Resigned 25 May 1995 |
48 | Andrew William Longden | Director | 22 Dec 1994 | British | Resigned 31 Oct 2003 |
49 | Alan Wilson Tosh | Director | 22 Dec 1994 | British | Resigned 20 Aug 1999 |
50 | Stephen Frederick William Westall | Director | 22 Dec 1994 | British | Resigned 8 Apr 1997 |
51 | Ian Bruce Marshall | Secretary | 18 Oct 1994 | British | Resigned 10 Mar 1995 |
52 | Susan Elizabeth Dixon | Secretary | 24 Mar 1994 | British | Resigned 18 Oct 1994 |
53 | Michael James Kershaw | Director | 21 Jan 1994 | British | Resigned 30 Jun 1994 |
54 | Alan Cunningham | Director | 21 Jan 1994 | British | Resigned 18 Apr 1994 |
55 | Simon Robert Alan Scott | Director | 21 Jan 1994 | British | Resigned 28 Apr 1994 |
56 | Ian Bruce Marshall | Secretary | 24 Sep 1992 | British | Resigned 24 Mar 1994 |
57 | John Robert Bramhall | Director | 2 Jan 1992 | British | Resigned 23 Feb 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status | ||
---|---|---|---|---|---|---|
No records available |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Tcr (Number 1) Ltd..
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 2 Jul 2022 | Download PDF |
2 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 12 May 2021 | Download PDF |
3 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 20 May 2020 | Download PDF 9 Pages |
4 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 26 Nov 2019 | Download PDF 3 Pages |
5 | Insolvency - Liquidation Voluntary Resignation Liquidator | 26 Nov 2019 | Download PDF 3 Pages |
6 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 11 Jun 2019 | Download PDF 9 Pages |
7 | Officers - Termination Secretary Company With Name Termination Date | 20 Jul 2018 | Download PDF 1 Pages |
8 | Officers - Termination Secretary Company With Name Termination Date | 19 Jul 2018 | Download PDF 1 Pages |
9 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 1 May 2018 | Download PDF 9 Pages |
10 | Officers - Termination Secretary Company With Name Termination Date | 30 Jun 2017 | Download PDF 1 Pages |
11 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 29 Jun 2017 | Download PDF 9 Pages |
12 | Officers - Termination Director Company With Name Termination Date | 4 Jan 2017 | Download PDF 1 Pages |
13 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 8 Jun 2016 | Download PDF 8 Pages |
14 | Insolvency - Liquidation Voluntary Cease To Act As Liquidator | 17 Feb 2016 | Download PDF 1 Pages |
15 | Insolvency - Liquidation Court Order Miscellaneous | 17 Feb 2016 | Download PDF 17 Pages |
16 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 17 Feb 2016 | Download PDF 1 Pages |
17 | Address - Move Registers To Sail Company With New | 4 Dec 2015 | Download PDF 2 Pages |
18 | Address - Change Registered Office Company With Date Old New | 20 Apr 2015 | Download PDF 2 Pages |
19 | Address - Change Sail Company With Old New | 20 Apr 2015 | Download PDF 2 Pages |
20 | Resolution | 17 Apr 2015 | Download PDF 1 Pages |
21 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 17 Apr 2015 | Download PDF 3 Pages |
22 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 17 Apr 2015 | Download PDF 1 Pages |
23 | Miscellaneous | 21 Jan 2015 | Download PDF 2 Pages |
24 | Auditors - Resignation Company | 9 Dec 2014 | Download PDF 3 Pages |
25 | Officers - Appoint Person Secretary Company With Name Date | 26 Nov 2014 | Download PDF 2 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 26 Nov 2014 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 7 Oct 2014 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 7 Oct 2014 | Download PDF 1 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 6 Oct 2014 | Download PDF 2 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 6 Oct 2014 | Download PDF 2 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 6 Oct 2014 | Download PDF 2 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jul 2014 | Download PDF 5 Pages |
33 | Accounts - Full | 7 Jul 2014 | Download PDF 14 Pages |
34 | Officers - Change Person Director Company With Change Date | 27 Aug 2013 | Download PDF 2 Pages |
35 | Officers - Change Person Director Company With Change Date | 27 Aug 2013 | Download PDF 2 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2013 | Download PDF 5 Pages |
37 | Accounts - Full | 4 Jul 2013 | Download PDF 15 Pages |
38 | Officers - Termination Director Company With Name | 2 May 2013 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name | 19 Mar 2013 | Download PDF 1 Pages |
40 | Officers - Appoint Person Secretary Company With Name | 3 Oct 2012 | Download PDF 1 Pages |
41 | Officers - Termination Secretary Company With Name | 7 Sep 2012 | Download PDF 1 Pages |
42 | Officers - Change Person Secretary Company With Change Date | 1 Aug 2012 | Download PDF 1 Pages |
43 | Address - Change Sail Company | 30 Jul 2012 | Download PDF 1 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jul 2012 | Download PDF 7 Pages |
45 | Accounts - Full | 4 Jul 2012 | Download PDF 17 Pages |
46 | Officers - Change Person Secretary Company With Change Date | 29 May 2012 | Download PDF 1 Pages |
47 | Officers - Termination Director Company With Name | 8 Oct 2011 | Download PDF 1 Pages |
48 | Officers - Appoint Person Secretary Company With Name | 12 Jul 2011 | Download PDF 2 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2011 | Download PDF 8 Pages |
50 | Accounts - Full | 6 Jul 2011 | Download PDF 18 Pages |
51 | Officers - Appoint Person Director Company With Name | 9 Jun 2011 | Download PDF 2 Pages |
52 | Officers - Termination Director Company With Name | 25 Jan 2011 | Download PDF 1 Pages |
53 | Officers - Change Person Secretary Company With Change Date | 23 Aug 2010 | Download PDF 2 Pages |
54 | Officers - Appoint Corporate Director Company With Name | 20 Aug 2010 | Download PDF 1 Pages |
55 | Officers - Change Person Secretary Company With Change Date | 20 Aug 2010 | Download PDF 1 Pages |
56 | Officers - Appoint Person Director Company With Name | 20 Aug 2010 | Download PDF 1 Pages |
57 | Officers - Termination Director Company With Name | 20 Aug 2010 | Download PDF 1 Pages |
58 | Officers - Change Person Director Company With Change Date | 20 Aug 2010 | Download PDF 2 Pages |
59 | Officers - Change Person Secretary Company With Change Date | 20 Aug 2010 | Download PDF 2 Pages |
60 | Officers - Change Person Secretary Company With Change Date | 20 Aug 2010 | Download PDF 1 Pages |
61 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Aug 2010 | Download PDF 8 Pages |
62 | Accounts - Full | 5 Jul 2010 | Download PDF 16 Pages |
63 | Officers - Change Person Director Company With Change Date | 4 Mar 2010 | Download PDF 2 Pages |
64 | Officers - Change Person Director Company With Change Date | 13 Feb 2010 | Download PDF 2 Pages |
65 | Officers - Appoint Person Director Company With Name | 12 Feb 2010 | Download PDF 2 Pages |
66 | Officers - Appoint Person Director Company With Name | 12 Feb 2010 | Download PDF 2 Pages |
67 | Resolution | 11 Jan 2010 | Download PDF 2 Pages |
68 | Resolution | 11 Jan 2010 | Download PDF 10 Pages |
69 | Annual Return - Legacy | 21 Aug 2009 | Download PDF 3 Pages |
70 | Officers - Legacy | 18 Aug 2009 | Download PDF 1 Pages |
71 | Officers - Legacy | 3 Aug 2009 | Download PDF 1 Pages |
72 | Officers - Legacy | 9 Jul 2009 | Download PDF 1 Pages |
73 | Officers - Legacy | 6 Jul 2009 | Download PDF 1 Pages |
74 | Officers - Legacy | 4 Jul 2009 | Download PDF 1 Pages |
75 | Officers - Legacy | 4 Jul 2009 | Download PDF 1 Pages |
76 | Accounts - Full | 1 Jul 2009 | Download PDF 15 Pages |
77 | Accounts - Full | 27 Dec 2008 | Download PDF 15 Pages |
78 | Annual Return - Legacy | 29 Aug 2008 | Download PDF 4 Pages |
79 | Officers - Legacy | 29 Aug 2008 | Download PDF 1 Pages |
80 | Officers - Legacy | 20 Aug 2008 | Download PDF 1 Pages |
81 | Officers - Legacy | 14 Jul 2008 | Download PDF 1 Pages |
82 | Officers - Legacy | 11 Jul 2008 | Download PDF 1 Pages |
83 | Officers - Legacy | 25 Apr 2008 | Download PDF 1 Pages |
84 | Officers - Legacy | 15 Apr 2008 | Download PDF 1 Pages |
85 | Accounts - Full | 5 Apr 2008 | Download PDF 15 Pages |
86 | Officers - Legacy | 17 Mar 2008 | Download PDF 1 Pages |
87 | Officers - Legacy | 29 Jan 2008 | Download PDF 1 Pages |
88 | Officers - Legacy | 21 Aug 2007 | Download PDF 1 Pages |
89 | Annual Return - Legacy | 26 Jul 2007 | Download PDF 3 Pages |
90 | Officers - Legacy | 2 Jul 2007 | Download PDF 3 Pages |
91 | Officers - Legacy | 3 Jun 2007 | Download PDF 1 Pages |
92 | Officers - Legacy | 1 Jun 2007 | Download PDF 1 Pages |
93 | Officers - Legacy | 10 May 2007 | Download PDF 3 Pages |
94 | Accounts - Full | 2 Mar 2007 | Download PDF 15 Pages |
95 | Officers - Legacy | 16 Nov 2006 | Download PDF 1 Pages |
96 | Officers - Legacy | 24 Oct 2006 | Download PDF 1 Pages |
97 | Officers - Legacy | 24 Oct 2006 | Download PDF 2 Pages |
98 | Annual Return - Legacy | 17 Jul 2006 | Download PDF 3 Pages |
99 | Officers - Legacy | 14 Feb 2006 | Download PDF 2 Pages |
100 | Accounts - Full | 4 Feb 2006 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Ge Capital Corporation (Leasing) Limited Mutual People: Salih Unal , Simon Matthew Kirton | Liquidation |
2 | Ge Capital Equipment Finance Holdings Mutual People: Salih Unal , Simon Matthew Kirton | Liquidation |
3 | Ge Capital Energy Funding Limited Mutual People: Salih Unal , Simon Matthew Kirton | Liquidation |
4 | Ge European Equipment Finance (Aircraft) Limited Mutual People: Salih Unal , Simon Matthew Kirton | dissolved |
5 | Kenco Rentals Ltd Mutual People: Salih Unal , Simon Matthew Kirton | dissolved |
6 | Danwood Financial Services Limited Mutual People: Salih Unal , Simon Matthew Kirton | dissolved |
7 | Ge Capital Equipment Finance Ltd Mutual People: Salih Unal , Simon Matthew Kirton | Active |
8 | Mutual People: Simon Matthew Kirton |